Search icon

FINEST FINANCIAL GROUP, LLC

Company Details

Name: FINEST FINANCIAL GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Sep 2014 (11 years ago)
Entity Number: 4643865
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 275 ROUTE 304, SUITE 100, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
FINEST FINANCIAL GROUP, LLC DOS Process Agent 275 ROUTE 304, SUITE 100, NANUET, NY, United States, 10954

History

Start date End date Type Value
2020-09-22 2023-12-21 Address 275 ROUTE 304, SUITE 100, NANUET, NY, 10954, USA (Type of address: Service of Process)
2014-09-30 2020-09-22 Address 159 ROUTE 304, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231221002053 2023-12-21 BIENNIAL STATEMENT 2023-12-21
200922060199 2020-09-22 BIENNIAL STATEMENT 2020-09-01
150109000635 2015-01-09 CERTIFICATE OF PUBLICATION 2015-01-09
140930000475 2014-09-30 ARTICLES OF ORGANIZATION 2014-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2537657109 2020-04-10 0202 PPP 275 Route 304, NANUET, NY, 10954
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26100
Loan Approval Amount (current) 26100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NANUET, ROCKLAND, NY, 10954-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26366.01
Forgiveness Paid Date 2021-04-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State